Advanced company searchLink opens in new window

EGERTON CONTRACTS LIMITED

Company number 01161839

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Aug 2018 AD01 Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA on 7 August 2018
07 Aug 2018 LIQ01 Declaration of solvency
07 Aug 2018 600 Appointment of a voluntary liquidator
07 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
05 Jul 2018 TM01 Termination of appointment of Jonathan Richard Webster as a director on 5 July 2018
05 Jul 2018 AP01 Appointment of Mr Colin Richard Clapham as a director on 5 July 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 17,998
25 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Nov 2015 AD03 Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
05 Nov 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
01 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 17,998
17 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 17,998
03 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 17,998
10 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
25 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
17 Jan 2012 AP03 Appointment of Colin Richard Clapham as a secretary